- Company Overview for SALESMASTER UK LIMITED (06694155)
- Filing history for SALESMASTER UK LIMITED (06694155)
- People for SALESMASTER UK LIMITED (06694155)
- Charges for SALESMASTER UK LIMITED (06694155)
- More for SALESMASTER UK LIMITED (06694155)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Mar 2021 | PSC02 | Notification of Fevore Group Holdings Limited as a person with significant control on 18 February 2021 | |
02 Mar 2021 | PSC07 | Cessation of Fevore Limited as a person with significant control on 18 February 2021 | |
01 Mar 2021 | AP01 | Appointment of Felicity Field as a director on 1 March 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Anthony John Bailey as a director on 28 February 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of George Roger Oscroft as a director on 28 February 2021 | |
22 Feb 2021 | PSC07 | Cessation of Fevore Group Limited as a person with significant control on 20 January 2021 | |
22 Feb 2021 | PSC02 | Notification of Fevore Limited as a person with significant control on 20 January 2021 | |
18 Feb 2021 | AA | Accounts for a small company made up to 29 February 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Jennifer Vivienne Mary Oscroft on 22 October 2020 | |
23 Oct 2020 | AP01 | Appointment of Jennifer Vivienne Mary Oscroft as a director on 22 October 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
04 Dec 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
26 Jul 2019 | MR04 | Satisfaction of charge 066941550002 in full | |
24 Oct 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
07 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 7 February 2018
|
|
16 Nov 2017 | AAMD | Amended accounts for a small company made up to 28 February 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
12 Sep 2017 | PSC05 | Change of details for Fevore Group Limited as a person with significant control on 23 February 2017 | |
01 Sep 2017 | AA | Full accounts made up to 28 February 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Nicholas Geoffrey Lloyd as a director on 1 July 2017 | |
10 Mar 2017 | SH02 | Consolidation of shares on 23 February 2017 | |
10 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 23 February 2017
|
|
07 Mar 2017 | MA | Memorandum and Articles of Association |